Meadows Ozone Energy Services Limited NOTTINGHAM


Founded in 2009, Meadows Ozone Energy Services, classified under reg no. 07058264 is an active company. Currently registered at 20 Felton Road NG2 2EH, Nottingham the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 15 directors, namely Waheed I., Patricia T. and Wasim A. and others. Of them, Charles M. has been with the company the longest, being appointed on 27 October 2009 and Waheed I. has been with the company for the least time - from 30 November 2022. As of 3 May 2024, there were 17 ex directors - Shreya B., David L. and others listed below. There were no ex secretaries.

Meadows Ozone Energy Services Limited Address / Contact

Office Address 20 Felton Road
Office Address2 The Meadows
Town Nottingham
Post code NG2 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07058264
Date of Incorporation Tue, 27th Oct 2009
Industry Other social work activities without accommodation n.e.c.
Industry Environmental consulting activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Waheed I.

Position: Director

Appointed: 30 November 2022

Patricia T.

Position: Director

Appointed: 02 December 2021

Wasim A.

Position: Director

Appointed: 01 January 2021

Sally B.

Position: Director

Appointed: 14 May 2020

Peter B.

Position: Director

Appointed: 22 November 2018

Marcin N.

Position: Director

Appointed: 26 July 2018

Sally L.

Position: Director

Appointed: 09 June 2018

Anna C.

Position: Director

Appointed: 30 November 2015

Alan S.

Position: Director

Appointed: 01 December 2014

Mark G.

Position: Director

Appointed: 01 December 2014

David H.

Position: Director

Appointed: 01 December 2014

Emily B.

Position: Director

Appointed: 25 November 2013

Graham B.

Position: Director

Appointed: 19 July 2010

Nigel L.

Position: Director

Appointed: 19 July 2010

Charles M.

Position: Director

Appointed: 27 October 2009

Shreya B.

Position: Director

Appointed: 26 July 2018

Resigned: 02 December 2021

David L.

Position: Director

Appointed: 05 February 2018

Resigned: 09 June 2018

Richard G.

Position: Director

Appointed: 01 December 2014

Resigned: 01 January 2021

Mobina L.

Position: Director

Appointed: 25 November 2013

Resigned: 15 November 2017

Thomas W.

Position: Director

Appointed: 21 May 2012

Resigned: 22 October 2012

Alan C.

Position: Director

Appointed: 11 November 2011

Resigned: 26 July 2017

David S.

Position: Director

Appointed: 18 July 2011

Resigned: 25 November 2013

Catherine S.

Position: Director

Appointed: 18 July 2011

Resigned: 22 October 2012

Eric A.

Position: Director

Appointed: 19 July 2010

Resigned: 18 July 2011

Khadeja B.

Position: Director

Appointed: 19 July 2010

Resigned: 25 November 2013

Katrina B.

Position: Director

Appointed: 19 July 2010

Resigned: 05 May 2011

Christopher L.

Position: Director

Appointed: 19 July 2010

Resigned: 16 October 2011

Anne S.

Position: Director

Appointed: 19 July 2010

Resigned: 20 October 2011

Philip A.

Position: Director

Appointed: 04 November 2009

Resigned: 23 September 2016

Richard G.

Position: Director

Appointed: 27 October 2009

Resigned: 22 October 2012

The Meadows Partnership Trust

Position: Corporate Secretary

Appointed: 27 October 2009

Resigned: 13 April 2015

Philip A.

Position: Director

Appointed: 27 October 2009

Resigned: 04 November 2009

Patricia T.

Position: Director

Appointed: 27 October 2009

Resigned: 22 October 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 324831791       
Balance Sheet
Cash Bank On Hand  73 685147 46524 52489218 87311 71116 37124 567
Current Assets 82 01973 685 24 52439 14820 02012 89616 60424 861
Debtors 1   38 2561 1471 185233294
Net Assets Liabilities  79123 23825 81538 06437 90527 21130 788 
Other Debtors     38 256 1 185233294
Property Plant Equipment  30 72429 03727 50825 98024 45217 82916 64015 605
Cash Bank In Hand2 50482 01873 685       
Tangible Fixed Assets34 50132 41230 724       
Reserves/Capital
Profit Loss Account Reserve2 324831791       
Shareholder Funds2 324831791       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 9589 64611 17512 70314 23112 36413 553556
Additions Other Than Through Business Combinations Property Plant Equipment         230
Average Number Employees During Period        1515
Creditors  32 81822 89718 7264 0552 1342142 4569 862
Increase From Depreciation Charge For Year Property Plant Equipment   1 6881 5291 5281 5281 1891 1891 266
Net Current Assets Liabilities-32 1772 5192 88517 09817 03316 13915 5879 59614 14814 999
Other Creditors  32 81822 89718 7264 0552 1342142 2939 678
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 056  
Other Disposals Property Plant Equipment       8 490  
Other Taxation Social Security Payable  1  2 080368 163184
Property Plant Equipment Gross Cost  38 68338 68338 68338 68338 68330 19330 19330 423
Total Assets Less Current Liabilities2 32434 93133 60946 13544 54142 11940 03927 42530 78830 604
Trade Creditors Trade Payables  4 322353 768903   
Trade Debtors Trade Receivables      1 147   
Creditors Due After One Year 34 10032 818       
Creditors Due Within One Year34 68179 50070 800       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements